Beckett House (bedford) Limited BEDFORDSHIRE


Founded in 1978, Beckett House (bedford), classified under reg no. 01358548 is an active company. Currently registered at 53 Shakespeare Road MK40 2DX, Bedfordshire the company has been in the business for fourty six years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Daniel Y. and Tony D.. In addition one secretary - Dan Y. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beckett House (bedford) Limited Address / Contact

Office Address 53 Shakespeare Road
Office Address2 Bedford
Town Bedfordshire
Post code MK40 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01358548
Date of Incorporation Fri, 17th Mar 1978
Industry Other accommodation
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Daniel Y.

Position: Director

Appointed: 18 June 2020

Dan Y.

Position: Secretary

Appointed: 25 May 2011

Tony D.

Position: Director

Appointed: 29 January 2008

Kenneth R.

Position: Secretary

Appointed: 28 March 1998

Resigned: 30 April 2010

Yasmin R.

Position: Director

Appointed: 01 July 1997

Resigned: 06 July 2019

Shiela G.

Position: Director

Appointed: 01 May 1996

Resigned: 29 January 2008

Jennifer R.

Position: Director

Appointed: 01 April 1993

Resigned: 26 June 1997

Yasmin R.

Position: Director

Appointed: 30 April 1992

Resigned: 30 April 1996

Anthony W.

Position: Secretary

Appointed: 30 April 1992

Resigned: 27 March 1998

Vannessa P.

Position: Director

Appointed: 30 April 1992

Resigned: 31 March 1993

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Tony D. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Yasmin R. This PSC has significiant influence or control over the company,.

Tony D.

Notified on 3 August 2016
Nature of control: significiant influence or control

Yasmin R.

Notified on 3 August 2016
Ceased on 6 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 753912      
Balance Sheet
Cash Bank On Hand 122181971 5511 6701 0562 151
Current Assets2 2773578031 8223 0463 9704 7867 083
Debtors2352357851 6251 4952 3003 7304 932
Property Plant Equipment 1 2251 2211 2181 2151 2131 2111 209
Cash Bank In Hand2 042122      
Net Assets Liabilities Including Pension Asset Liability2 753912      
Tangible Fixed Assets1 2291 225      
Reserves/Capital
Called Up Share Capital1 2901 290      
Profit Loss Account Reserve1 463-378      
Shareholder Funds2 753912      
Other
Accumulated Depreciation Impairment Property Plant Equipment 272276279282284286288
Average Number Employees During Period   22222
Creditors 6707409287681 365719725
Increase From Depreciation Charge For Year Property Plant Equipment  433222
Net Current Assets Liabilities1 524-313638942 2782 6054 0676 358
Property Plant Equipment Gross Cost 1 4971 4971 4971 4971 4971 497 
Total Assets Less Current Liabilities2 7539121 2842 1123 4933 8185 2787 567
Trade Creditors Trade Payables 670740746768775719725
Trade Debtors Trade Receivables 2357851 6251 4952 3003 7304 932
Creditors Due Within One Year753670      
Fixed Assets1 2291 225      
Number Shares Allotted 1 290      
Par Value Share 1      
Share Capital Allotted Called Up Paid1 2901 290      
Tangible Fixed Assets Cost Or Valuation1 4971 497      
Tangible Fixed Assets Depreciation268272      
Tangible Fixed Assets Depreciation Charged In Period 4      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, June 2023
Free Download (9 pages)

Company search

Advertisements